UK LANDSCAPES LIMITED

10 Holly House Estate 10 Holly House Estate, Cranage, CW10 9LT, Cheshire
StatusACTIVE
Company No.03466341
CategoryPrivate Limited Company
Incorporated14 Nov 1997
Age26 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

UK LANDSCAPES LIMITED is an active private limited company with number 03466341. It was incorporated 26 years, 7 months, 1 day ago, on 14 November 1997. The company address is 10 Holly House Estate 10 Holly House Estate, Cranage, CW10 9LT, Cheshire.



People

CRUXTON, Sarah

Director

Finance Director

ACTIVE

Assigned on 15 Apr 2024

Current time on role 2 months

DONNACHIE, Martin Thomas

Director

Director

ACTIVE

Assigned on 27 Oct 2021

Current time on role 2 years, 7 months, 19 days

PRESTON, Leigh Morton

Director

Managing Director

ACTIVE

Assigned on 24 Sep 2002

Current time on role 21 years, 8 months, 21 days

THOMAS, Wayne Leslie

Director

Director

ACTIVE

Assigned on 27 Oct 2021

Current time on role 2 years, 7 months, 19 days

GOODWIN, Martin Charles

Secretary

Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 15 Jun 2000

Time on role 2 years, 7 months, 1 day

PRESTON, Leigh Morton

Secretary

RESIGNED

Assigned on 02 Sep 2002

Resigned on 01 Feb 2015

Time on role 12 years, 4 months, 29 days

PURKIS, Stephen Robert

Secretary

RESIGNED

Assigned on 15 Feb 2015

Resigned on 01 May 2016

Time on role 1 year, 2 months, 16 days

WALTHO, Adrian Francis

Secretary

Accountant

RESIGNED

Assigned on 15 Nov 2000

Resigned on 06 Sep 2002

Time on role 1 year, 9 months, 21 days

BARLOW, Julie

Director

Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 14 Sep 2004

Time on role 6 years, 10 months

BOWMAN, Terence Patrick Edward

Director

Company Director

RESIGNED

Assigned on 06 May 2016

Resigned on 24 Nov 2017

Time on role 1 year, 6 months, 18 days

GOODWIN, Martin Charles

Director

Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 15 Jun 2000

Time on role 2 years, 7 months, 1 day

GOULDING, Christian William Keene

Director

Director

RESIGNED

Assigned on 03 Mar 2023

Resigned on 29 Feb 2024

Time on role 11 months, 26 days

HAYES, Talia

Director

Commercial Director

RESIGNED

Assigned on 14 Sep 2004

Resigned on 27 Oct 2021

Time on role 17 years, 1 month, 13 days

HOLLIGON, David Neil

Director

Company Director

RESIGNED

Assigned on 01 Feb 2015

Resigned on 26 Jul 2017

Time on role 2 years, 5 months, 25 days

MAYBURY, Michelle

Director

Director

RESIGNED

Assigned on 06 Apr 2016

Resigned on 31 Aug 2017

Time on role 1 year, 4 months, 25 days

PRESTON, Andrew

Director

Director

RESIGNED

Assigned on 07 Jul 2013

Resigned on 27 Oct 2021

Time on role 8 years, 3 months, 20 days

PURKIS, Stephen Robert

Director

Accountant

RESIGNED

Assigned on 01 Feb 2015

Resigned on 01 Feb 2015

Time on role

PURKIS, Stephen Robert

Director

Accountant

RESIGNED

Assigned on 15 Jan 2015

Resigned on 06 May 2016

Time on role 1 year, 3 months, 22 days

ABACUS CORPORATE SERVICES LTD

Corporate-director

RESIGNED

Assigned on 20 Jan 2013

Resigned on 01 Feb 2015

Time on role 2 years, 12 days


Some Companies

AMEC MANUFACTURING AND SERVICES LIMITED

BOOTHS PARK,KNUTSFORD,WA16 8QZ

Number:01381951
Status:ACTIVE
Category:Private Limited Company

BP WEST PAPUA I LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:04833438
Status:ACTIVE
Category:Private Limited Company

COLORWHEEL LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10115803
Status:ACTIVE
Category:Private Limited Company

HILLGREEN ENGINEERING LIMITED

NEWCHURCH FARM,HEREFORD,HR3 6QQ

Number:06651098
Status:ACTIVE
Category:Private Limited Company

PTV UK & EUROPE LIMITED

106 QUEBEC ROAD,ILFORD,IG2 6AW

Number:11342827
Status:ACTIVE
Category:Private Limited Company

STONECHAT TILING LIMITED

12 THE SHRUBBERIES,LONDON,E18 1BD

Number:09768101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source